This company is commonly known as Sigma Industries Limited. The company was founded 43 years ago and was given the registration number 01537159. The firm's registered office is in REDDITCH. You can find them at Unit 25, Dunlop Road, Hunt End Industrial Estate, Redditch, Worcestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SIGMA INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 01537159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 25, Dunlop Road, Hunt End Industrial Estate, Redditch, Worcestershire, B97 5XP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lantern House 22 Beaks Hill Road, Kings Norton, Birmingham, B38 8BG | Secretary | - | Active |
22 Beaks Hill Road, Kings Norton, Birmingham, B38 8BG | Director | - | Active |
Unit 11 Dunlop Road, Hunt End Industrial Estate, Redditch, England, B97 5XP | Director | 01 August 2022 | Active |
The Coach House Houndsfield Lane, Wythall, Birmingham, B47 6LX | Director | - | Active |
Mr Nicholas James Anson | ||
Notified on | : | 29 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Address | : | Unit 25, Dunlop Road, Hunt End Industrial Estate, Redditch, B97 5XP |
Nature of control | : |
|
Mr Nicholas James Anson | ||
Notified on | : | 29 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11 Dunlop Road, Hunt End Industrial Estate, Redditch, England, B97 5XP |
Nature of control | : |
|
Mr Jonathan Richard Anson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11 Dunlop Road, Hunt End Industrial Estate, Redditch, England, B97 5XP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-24 | Officers | Second filing of director appointment with name. | Download |
2022-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.